Restmor Way
Wallington
Surrey
SM6 7AH
Director Name | Alison Burns |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2001) |
Role | Sales Representative |
Correspondence Address | 3 Rose Cottages Walton On The Hill Tadworth Surrey KT20 7ST |
Director Name | Richard Anthony Guymer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1995) |
Role | Sales Director |
Correspondence Address | Woodthorpe Cottage Park Lane Ashtead Surrey KT21 1EJ |
Secretary Name | Alison Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 3 Rose Cottages Walton On The Hill Tadworth Surrey KT20 7ST |
Director Name | John Hugh Muir McKenzie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 1996) |
Role | Company Director |
Correspondence Address | Inn Of The Golden Crab 322 So1 13 Beach Road Pattaya City 20260 Bangkok Thailand |
Director Name | Michael John Potter |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2000) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rose Cottages Chequers Lane Walton On The Hill Surrey KT20 7ST |
Secretary Name | Mr Andrew James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | John Hugh Muir McKenzie |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2001(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 62 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | John Carmine Auletta |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 March 2013) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | 54 Deepfield Way Coulsdon Surrey CR5 2SZ |
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(31 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 February 2018) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Website | dakotarepro.co.uk |
---|
Registered Address | Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
995 at £1 | Dakota Reprographics LTD 99.50% Ordinary |
---|---|
5 at £1 | Penny Mckenzie 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,557 |
Current Liabilities | £111,570 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 February 2003 | Delivered on: 1 March 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
14 February 2003 | Delivered on: 27 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3 and 4,24 willow lane,mitcham,surrey and parking spaces; sgl 506971. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 January 1988 | Delivered on: 15 January 1988 Satisfied on: 22 February 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 3 & 4, 24 willow lane mitcham surrey & all buildings & fixtures the goodwill of the business (if any) carried on at the above. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1982 | Delivered on: 14 April 1982 Satisfied on: 22 February 2003 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H penthouse flat 62 hendfield court beddington gardens wallington, surrey. Fully Satisfied |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Change of details for Mr James Edward Morson as a person with significant control on 13 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Mayfair Company Services Limited as a secretary on 13 February 2018 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Director's details changed for James Edward Morson on 30 July 2014 (2 pages) |
31 March 2016 | Director's details changed for James Edward Morson on 30 July 2014 (2 pages) |
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
3 December 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
2 November 2015 | Registered office address changed from Unit 3 24 Willow Lane Mitcham Surrey CR4 4NA to Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 3 24 Willow Lane Mitcham Surrey CR4 4NA to Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 3 24 Willow Lane Mitcham Surrey CR4 4NA to Unit 2 Sutton Business Park Restmor Way Wallington Surrey SM6 7AH on 2 November 2015 (1 page) |
26 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Termination of appointment of John Auletta as a director (1 page) |
21 March 2013 | Termination of appointment of John Auletta as a director (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for James Edward Morson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Carmine Auletta on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mayfair Company Services Limited on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for John Carmine Auletta on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for James Edward Morson on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mayfair Company Services Limited on 23 February 2010 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 November 2003 | Return made up to 31/12/02; full list of members
|
24 November 2003 | Return made up to 31/12/02; full list of members
|
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
1 March 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Particulars of mortgage/charge (5 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Resolutions
|
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Declaration of assistance for shares acquisition (10 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
11 September 2002 | New secretary appointed (1 page) |
11 September 2002 | New secretary appointed (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
14 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
12 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 July 1998 | Ad 29/06/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 July 1998 | Ad 29/06/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 January 1988 | Particulars of mortgage/charge (5 pages) |
15 January 1988 | Particulars of mortgage/charge (5 pages) |
15 June 1971 | Incorporation (16 pages) |
15 June 1971 | Incorporation (16 pages) |